Name: | The Di Salvo Engineering Group Structural Engineers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 12 May 1997 (28 years ago) |
Branch of: | The Di Salvo Engineering Group Structural Engineers, Inc., CONNECTICUT (Company Number 0506493) |
Identification Number: | 000095038 |
Place of Formation: | CONNECTICUT |
Principal Address: | 93 LAKE AVENUE SUITE 201, DANBURY, CT, 06810, USA |
Purpose: | TO OFFER GENERAL ENGINEERING CONSULTING SERVICES TO THE GENERAL PUBLIC. |
Historical names: |
THE Di SALVO ERICSON GROUP STRUCTURAL ENGINEERS,INC. |
NAICS
541330 Engineering ServicesThis industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
STEPHEN LEHIGH | SECRETARY | 2376 MCCRACKEN LANE CASTLE ROCK, CO 80104 USA |
Name | Role | Address |
---|---|---|
BRUCE D RICHARDSON | PRESIDENT | 46 DWYER ROAD MIDDLEBURY, CT 06762- USA |
Name | Role | Address |
---|---|---|
RYAN WALSH | VICE PRESIDENT | 16 LAURELWOOD DRIVE NEW FAIRFIELD, CT 06812 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2022-04-04 | THE Di SALVO ERICSON GROUP STRUCTURAL ENGINEERS,INC. | The Di Salvo Engineering Group Structural Engineers, Inc. |
Number | Name | File Date |
---|---|---|
202451602220 | Annual Report | 2024-04-19 |
202338562010 | Annual Report | 2023-06-21 |
202338032090 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202216926460 | Annual Report | 2022-05-05 |
202213980140 | Application for Amended Certificate of Authority | 2022-04-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State